AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(9 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, June 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, June 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT. Change occurred on May 9, 2018. Company's previous address: Southgate House 59 Magdalen Street Exeter Devon EX2 4HY.
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 2
filed on: 26th, February 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2016
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 10, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2015
filed on: 14th, May 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 20th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2013
filed on: 3rd, June 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(7 pages)
|
CH01 |
On May 9, 2012 director's details were changed
filed on: 7th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 7th, January 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 4th, October 2011
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on September 20, 2011
filed on: 20th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 14th, February 2011
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on August 23, 2010. Old Address: 40 Southernhay East Exeter EX1 1PE
filed on: 23rd, August 2010
| address
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 23, 2010. Old Address: Southgate House 59 Magdalen Street Exeter Devon EX2 4HY
filed on: 23rd, August 2010
| address
|
Free Download
(1 page)
|
MG02 |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 5th, August 2010
| mortgage
|
Free Download
(3 pages)
|
CERTNM |
Company name changed monteros investments LIMITEDcertificate issued on 09/07/10
filed on: 9th, July 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on June 18, 2010 to change company name
change of name
|
|
CONNOT |
Change of name notice
filed on: 9th, July 2010
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 9, 2010
filed on: 1st, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 6th, February 2010
| accounts
|
Free Download
(7 pages)
|
363a |
Period up to June 3, 2009 - Annual return with full member list
filed on: 3rd, June 2009
| annual return
|
Free Download
(3 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 31st, March 2009
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 25th, November 2008
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2007
filed on: 25th, November 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to July 3, 2008 - Annual return with full member list
filed on: 3rd, July 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to June 6, 2007 - Annual return with full member list
filed on: 6th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to June 6, 2007 - Annual return with full member list
filed on: 6th, June 2007
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, October 2006
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 14th, October 2006
| mortgage
|
Free Download
(3 pages)
|
288a |
On June 9, 2006 New secretary appointed
filed on: 9th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 9, 2006 New director appointed
filed on: 9th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 9, 2006 New director appointed
filed on: 9th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On June 9, 2006 New secretary appointed
filed on: 9th, June 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on May 22, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 9th, June 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on May 22, 2006. Value of each share 1 £, total number of shares: 2.
filed on: 9th, June 2006
| capital
|
Free Download
(2 pages)
|
CERTNM |
Company name changed montero investments LIMITEDcertificate issued on 24/05/06
filed on: 24th, May 2006
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed montero investments LIMITEDcertificate issued on 24/05/06
filed on: 24th, May 2006
| change of name
|
Free Download
(2 pages)
|
288b |
On May 10, 2006 Secretary resigned
filed on: 10th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On May 10, 2006 Director resigned
filed on: 10th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On May 10, 2006 Secretary resigned
filed on: 10th, May 2006
| officers
|
Free Download
(1 page)
|
288b |
On May 10, 2006 Director resigned
filed on: 10th, May 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, May 2006
| incorporation
|
Free Download
(9 pages)
|